Advanced company searchLink opens in new window

BH (54) LIMITED

Company number 12270147

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 TM01 Termination of appointment of Tim Lewis as a director on 18 December 2023
31 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
01 Jun 2023 AA Micro company accounts made up to 30 June 2022
14 Mar 2023 PSC04 Change of details for Mr Kostyantin Zhevago as a person with significant control on 14 March 2023
13 Mar 2023 PSC04 Change of details for Kopstanytin Zhevago as a person with significant control on 13 March 2023
20 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
15 Jul 2022 PSC01 Notification of Kopstanytin Zhevago as a person with significant control on 30 June 2022
15 Jul 2022 PSC07 Cessation of Amshold Group Limited as a person with significant control on 30 June 2022
06 Jul 2022 CERTNM Company name changed amsprop b LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
04 Jul 2022 AD01 Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW United Kingdom to Merlin House Brunel Road Theale Reading RG7 4AB on 4 July 2022
04 Jul 2022 TM01 Termination of appointment of Simon Sugar as a director on 30 June 2022
04 Jul 2022 TM01 Termination of appointment of Andrew Norman Cohen as a director on 30 June 2022
04 Jul 2022 TM01 Termination of appointment of Michael Edward Ray as a director on 30 June 2022
04 Jul 2022 TM01 Termination of appointment of James Hughes as a director on 30 June 2022
04 Jul 2022 TM01 Termination of appointment of Daniel Paul Sugar as a director on 30 June 2022
04 Jul 2022 AP01 Appointment of Mr Tim Lewis as a director on 30 June 2022
04 Jul 2022 TM02 Termination of appointment of Michael Ray as a secretary on 30 June 2022
11 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
19 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
15 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
15 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20